Advanced company searchLink opens in new window

VIPZY LTD

Company number 09834848

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 May 2023 AA Accounts for a dormant company made up to 31 October 2022
23 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
27 Apr 2022 AA Accounts for a dormant company made up to 31 October 2021
07 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
06 May 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
02 Oct 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
20 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
31 May 2019 AD01 Registered office address changed from Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW Wales to 3 Conrad House Beaufort Square Chepstow NP16 5EP on 31 May 2019
31 May 2019 PSC04 Change of details for Mr Marc John Eckley as a person with significant control on 17 May 2019
31 May 2019 TM01 Termination of appointment of Daryl Dilwyn Moss as a director on 17 May 2019
31 May 2019 PSC07 Cessation of Daryl Dilwyn Moss as a person with significant control on 17 May 2019
19 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
20 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
04 Dec 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
17 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
06 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 19/09/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2016 SH02 Sub-division of shares on 19 September 2016
12 Nov 2015 AD01 Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW United Kingdom to Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW on 12 November 2015
21 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-21
  • GBP 10,000